Company NamePolydigi Tech Limited
Company StatusActive
Company NumberSC646995
CategoryPrivate Limited Company
Incorporation Date13 November 2019(4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chiu Hung Alexander Chow
Date of BirthJuly 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed13 November 2019(same day as company formation)
RoleFintech, Cyber Security And Telecommunication
Country of ResidenceScotland
Correspondence Address36 East Werberside 36 East Werberside
Edinburgh
EH4 1SU
Scotland
Director NameMr Tai Chiu Chan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed13 November 2019(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Robin Stuart McGregor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 East Werberside 36 East Werberside
Edinburgh
EH4 1SU
Scotland
Director NameMr Yves Visande Segovia
Date of BirthApril 1974 (Born 50 years ago)
NationalityFilipino
StatusCurrent
Appointed01 March 2021(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address36 East Werberside 36 East Werberside
Edinburgh
EH4 1SU
Scotland
Director NameHui Yu Liu
Date of BirthMay 1987 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 2019(same day as company formation)
RoleCio
Country of ResidenceScotland
Correspondence AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland

Location

Registered Address36 East Werberside
Edinburgh
EH4 1SU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

29 February 2024Registered office address changed from 19 Woodside Place Glasgow G3 7QL Scotland to 36 East Werberside 36 East Werberside Edinburgh EH4 1SU on 29 February 2024 (1 page)
23 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
21 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
1 June 2022Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 19 Woodside Place Glasgow G3 7QL on 1 June 2022 (1 page)
23 December 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
23 December 2021Termination of appointment of Hui Yu Liu as a director on 20 December 2021 (1 page)
25 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
1 April 2021Director's details changed for Mr Tai Chiu Chan on 1 December 2020 (2 pages)
1 April 2021Director's details changed for Hui Yu Liu on 1 December 2020 (2 pages)
3 March 2021Appointment of Mr Yves Segovia as a director on 1 March 2021 (2 pages)
11 February 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 200
(3 pages)
19 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
28 October 2020Director's details changed for Chan Tai Chiu on 13 November 2019 (2 pages)
28 October 2020Director's details changed for Chiu Hung Alexander Chow on 1 October 2020 (2 pages)
6 June 2020Appointment of Mr Robin Stuart Mcgregor as a director on 1 June 2020 (2 pages)
13 November 2019Incorporation
Statement of capital on 2019-11-13
  • GBP 100
(35 pages)